Search icon

BOCK LAW FIRM, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BOCK LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2016 (9 years ago)
Branch of: BOCK LAW FIRM, LLC, ILLINOIS (Company Number LLC_01581287)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: M16000005216
FEI/EIN Number 203493107

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 820 W. 41st Street, Miami Beach, FL, 33140, US
Mail Address: 820 W. 41st St., #305, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BOCK PHILLIP A Manager 820 W 41ST ST #305, MIAMI BEACH, FL, 33140
Bock Phillip A Agent 820 W. 41st St., Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000060908 CLASS LAWYERS ACTIVE 2025-05-06 2030-12-31 - 820 ARTHUR GODFREY ROAD # 305, MIAMI BEACH, FL, 33140
G21000117218 BOCK HATCH & OPPENHEIM, LLC ACTIVE 2021-09-13 2026-12-31 - 203 N LA SALLE ST, STE 2100, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 820 W. 41st Street, #305, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Bock, Phillip A. -
CHANGE OF MAILING ADDRESS 2022-01-28 820 W. 41st Street, #305, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 820 W. 41st St., #305, Miami Beach, FL 33140 -
LC STMNT OF RA/RO CHG 2018-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-20
CORLCRACHG 2018-05-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
Foreign Limited 2016-06-28

Date of last update: 02 May 2025

Sources: Florida Department of State